NEWBATTLE DBFM HOLDCO LIMITED

NEWBATTLE DBFM HOLDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEWBATTLE DBFM HOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC483055
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEWBATTLE DBFM HOLDCO LIMITED?

    • Activities of construction holding companies (64203) / Financial and insurance activities

    Where is NEWBATTLE DBFM HOLDCO LIMITED located?

    Registered Office Address
    2nd Floor 2 Lochside View
    EH12 9DH Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWBATTLE DBFM HOLDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWBATTLE SUBHUB HOLDINGS LIMITEDJul 28, 2014Jul 28, 2014

    What are the latest accounts for NEWBATTLE DBFM HOLDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for NEWBATTLE DBFM HOLDCO LIMITED?

    Last Confirmation Statement Made Up ToJul 30, 2025
    Next Confirmation Statement DueAug 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2024
    OverdueNo

    What are the latest filings for NEWBATTLE DBFM HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2024

    17 pagesAA

    Confirmation statement made on Jul 30, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Ruth Mairi Hann as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of Nial Watson Gemmell as a director on Feb 29, 2024

    1 pagesTM01

    Change of details for Space Scotland Limited as a person with significant control on Feb 29, 2024

    2 pagesPSC05

    Registered office address changed from PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB Scotland to 2nd Floor 2 Lochside View Edinburgh EH12 9DH on Mar 04, 2024

    1 pagesAD01

    Termination of appointment of Richard Mcgregor Park as a director on Sep 08, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    17 pagesAA

    Confirmation statement made on Jul 30, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Steven Mcghee as a director on Jul 04, 2023

    2 pagesAP01

    Termination of appointment of Matthew Templeton as a director on Jul 04, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    17 pagesAA

    Confirmation statement made on Jul 30, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Colin Malcolm Campbell on Dec 22, 2021

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2021

    17 pagesAA

    Confirmation statement made on Jul 30, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Stephen Bone as a director on May 25, 2021

    2 pagesAP01

    Termination of appointment of Alexander Monteith Mccrorie as a director on Mar 21, 2021

    1 pagesTM01

    Secretary's details changed for Galliford Try Secretariat Services Limited on Jan 18, 2021

    1 pagesCH04

    Accounts for a small company made up to Mar 31, 2020

    18 pagesAA

    Confirmation statement made on Jul 30, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Garry Edward Sheret as a director on Apr 02, 2020

    1 pagesTM01

    Termination of appointment of Philip Mcvey as a director on Sep 20, 2019

    1 pagesTM01

    Termination of appointment of Lee Richard Simmons as a director on Sep 20, 2019

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2019

    34 pagesAA

    Who are the officers of NEWBATTLE DBFM HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLIFORD TRY SECRETARIAT SERVICES LIMITED
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Secretary
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07970508
    167168750001
    BONE, Andrew Stephen
    Newstead
    TD6 9DA Melrose
    Nhs Borders
    United Kingdom
    Director
    Newstead
    TD6 9DA Melrose
    Nhs Borders
    United Kingdom
    United KingdomScottishDirector Of Finance284349840001
    BRADLEY, Kevin James
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    United Kingdom
    Director
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    United Kingdom
    ScotlandBritishCompany Director141910170001
    CAMPBELL, Colin Malcolm
    11-15 Thistle Street
    EH2 1DF Edinburgh
    1st Floor
    United Kingdom
    Director
    11-15 Thistle Street
    EH2 1DF Edinburgh
    1st Floor
    United Kingdom
    United KingdomBritishDirector76823200003
    HANN, Ruth Mairi
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    United Kingdom
    Director
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    United Kingdom
    ScotlandBritishCompany Director289345220001
    MCGHEE, Steven John
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital Limited
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital Limited
    United Kingdom
    United KingdomBritishDirector309598300001
    MCGIRK, Paul James
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    United Kingdom
    Director
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    United Kingdom
    ScotlandBritishDirector208189940001
    BLENCOWE, Martin David
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    United Kingdom
    Director
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    United Kingdom
    ScotlandBritishCompany Director95958550001
    CHRISTIE, Rory
    South Trinity Road
    EH5 3NX Edinburgh
    56
    Scotland
    Scotland
    Director
    South Trinity Road
    EH5 3NX Edinburgh
    56
    Scotland
    Scotland
    United KingdomBritishDirector59134900001
    GEMMELL, Nial Watson
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    United Kingdom
    Director
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    United Kingdom
    ScotlandBritishHub Investments Director176999390001
    HOPE, John Alexander
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Scotland
    Scotland
    Director
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Scotland
    Scotland
    United KingdomBritishDirector71318590003
    LAWTON-WALLACE, Adrian John
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    United Kingdom
    Director
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    United Kingdom
    United KingdomBritishCompany Director178503820001
    LOVE, Brian
    Morningside Place
    EH10 5ES Edinburgh
    15
    United Kingdom
    Director
    Morningside Place
    EH10 5ES Edinburgh
    15
    United Kingdom
    ScotlandBritishCompany Director192017440001
    MCCRORIE, Alexander Monteith
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    United Kingdom
    Director
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    United Kingdom
    United KingdomBritishCompany Director105297760001
    MCVEY, Philip
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    Director
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    ScotlandBritishSurveyor99001530003
    MCVEY, Philip
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    Director
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    ScotlandBritishSurveyor99001530003
    PARK, Richard Mcgregor
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    Director
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    United KingdomBritishDirector207598370001
    SHERET, Garry Edward
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    United Kingdom
    Director
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    United Kingdom
    United KingdomBritishCompany Director192031870001
    SHIRREFF, Gordon James
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Scotland
    Director
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Scotland
    United KingdomBritishCompany Director135019790001
    SIMMONS, Lee Richard
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    Director
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    United KingdomBritishDirector124631860001
    TEMPLETON, Matthew
    Melville Street
    EH3 7HL Edinburgh
    51
    United Kingdom
    Director
    Melville Street
    EH3 7HL Edinburgh
    51
    United Kingdom
    ScotlandBritishDirector175541650001

    Who are the persons with significant control of NEWBATTLE DBFM HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Space Scotland Limited
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    United Kingdom
    Apr 06, 2016
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    United Kingdom
    No
    Legal FormListed By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Edinburgh
    Registration Number380204
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0